logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Anthony Prendergast

    Related profiles found in government register
  • Anthony Prendergast
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, NR10 4FS, United Kingdom

      IIF 1
  • Mr Anthony Ailwyn Prendergast
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 42 Main Road, Biddenham, Bedfordshire, MK40 4BE, England

      IIF 2
    • 205, Plumstead Road, Norwich, Norfolk, NR1 4AB, United Kingdom

      IIF 3
    • Main Office, Ashtree Care Village, Ashtree Close, Reepham, Norfolk, NR10 4FS, United Kingdom

      IIF 4 IIF 5
  • Mr Anthony Ailwyn Prendergast
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 32, Market Hill, Framlingham, Woodbridge, IP13 9AY, England

      IIF 6
  • Mr Anthony Ailwyn Prendgergast
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Main Office, Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, NR10 4FS, United Kingdom

      IIF 7
  • Mr Antony Ailwyn Prendergast
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 29, The Avenue, Lowestoft, Suffolk, NR33 7LH, England

      IIF 8
  • Pendergast, Tony
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ashtree House, Hedley Lane, Carlton Colville, Lowestoft, Suffolk, NR33 8BN, United Kingdom

      IIF 9
  • Prendergast, Anthony
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, NR10 4FS, United Kingdom

      IIF 10
  • Prendergast, Anthony
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 116 Yarmouth Road, Lowestoft, Suffolk, NR32 4AQ

      IIF 11
  • Mr Anthony Ailwyn Prendergast
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westward Farm, School Lane, Besthorpe, Norfolk, NR17 2LH

      IIF 12
    • Cutlers Hill Surgery, Bungay Road, Halesworth, Suffolk, IP19 8SG

      IIF 13
    • 29, The Avenue, Lowestoft, NR33 7LH, United Kingdom

      IIF 14
    • Eastpoint Pharmacy, Arvor House, Cliffton Road, Lowestoft, Suffolk, NR33 0HF

      IIF 15
    • 205, Plumstead Road, Norwich, NR1 4AB, England

      IIF 16
    • 205, Plumstead Road, Norwich, Norfolk, NR1 4AB, England

      IIF 17
    • C/o Hunts Pharmacy, 205 Plumstead Road, Norwich, NR1 4AB, England

      IIF 18
    • Lovewell Blake Llp, Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 19
    • Main Office Ashtree Care Village, Ashtree Close, Reepham, Norwich, Norfolk, NR10 4FS, England

      IIF 20 IIF 21
    • The Annex, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH

      IIF 22 IIF 23 IIF 24
    • The Annex, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH, United Kingdom

      IIF 26
    • The Annex, Thorpe Road, Norwich, NR1 1UH, England

      IIF 27
    • Main Office, Ashtree Care Village, Ashtree Close, Reepham, Norfolk, NR10 4FS, United Kingdom

      IIF 28
  • Prendergast, Anthony Ailwyn
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 29, The Avenue, Lowestoft, NR33 7LH, United Kingdom

      IIF 29
    • 205 Plumstead Road, Norwich, Norfolk, NR1 4AB, United Kingdom

      IIF 30 IIF 31
    • Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 32
    • Hunts Pharmacy, 205 Plumstead Road, Norwich, NR1 4AB, England

      IIF 33
    • Main Office Ashtree Care Village, Ashtree Close, Reepham, Norwich, Norfolk, NR10 4FS, England

      IIF 34
    • Main Office, Ashtree Care Village, Ashtree Close, Reepham, Norfolk, NR10 4FS, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Prendergast, Anthony Ailwyn
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Annex, Thorpe Road, Norwich, Norfolk, NR1 1UH, United Kingdom

      IIF 38
  • Prendergast, Anthony Ailwyn
    British pharmacist born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12, Mill Lane, Corton, Lowestoft, Suffolk, NR32 5HZ, United Kingdom

      IIF 39
    • C/o Hunts Pharmacy, 205 Plumstead Road, Norwich, NR1 4AB, England

      IIF 40
  • Prendgergast, Anthony Ailwyn
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Main Office, Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, NR10 4FS, United Kingdom

      IIF 41
  • Prendergast, Anthony
    British company director born in December 1966

    Registered addresses and corresponding companies
    • 11a Yarmouth Road, Lowesoft, Suffolk

      IIF 42
  • Prendergast, Anthony Ailwyn
    English born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ashtree House, Hedley Lane, Carlton Colville, Lowestoft, Suffolk, NR33 8BN

      IIF 43
    • 205, Plumstead Road, Norwich, Norfolk, NR1 4AB, England

      IIF 44
  • Prendergast, Anthony Ailwyn
    English company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ashtree House, Hedley Lane, Carlton Colville, Lowestoft, Suffolk, NR33 8BN

      IIF 45
  • Prendergast, Anthony Ailwyn
    English pharmacist born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ashtree House, Hedley Lane, Carlton Colville, Lowestoft, Suffolk, NR33 8BN

      IIF 46
    • Ashtree House, Hedley Lane, Carlton Colville, Lowestoft, Suffolk, NR33 8BN, United Kingdom

      IIF 47
    • The Annex, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Pendergast, Anthony Ailwyn
    British pharmacist born in December 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • Townend Farm, Brackley Road, Croughton, Northamptonshire, NN13 5PP

      IIF 52
  • Prendergast, Anthony
    British company director

    Registered addresses and corresponding companies
    • 11a Yarmouth Road, Lowesoft, Suffolk

      IIF 53
  • Prendergast, Anthony
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Albone Way, Albone Way Industrial Estate, Biggleswade, Bedfordshire, SG18 8BN, United Kingdom

      IIF 54
  • Prendergast, Anthony Ailwyn
    British

    Registered addresses and corresponding companies
    • Cutlers Hill Surgery, Bungay Road, Halesworth, Suffolk, IP19 8SG

      IIF 55
  • Prendergast, Anthony Ailwyn
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cutlers Hill Surgery, Bungay Road, Halesworth, Suffolk, IP19 8SG

      IIF 56
    • 205, Plumstead Road, Norwich, NR1 4AB, England

      IIF 57
    • C/o Hunts Pharmacy, 205 Plumstead Road, Norwich, NR1 4AB, England

      IIF 58
    • Main Office Ashtree Care Village, Ashtree Close, Reepham, Norwich, Norfolk, NR10 4FS, England

      IIF 59 IIF 60
  • Prendergast, Anthony Ailwyn
    British pharmacist born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westward Farm, School Lane, Besthorpe, Norfolk, NR17 2LH

      IIF 61
    • 29, The Avenue, Lowestoft, Suffolk, NR33 7LH, England

      IIF 62
    • 29, The Avenue, Lowestoft, Suffolk, NR33 7LR, England

      IIF 63
    • 29, The Avenue, Pakefield, Lowestoft, NR33 7LH, United Kingdom

      IIF 64
    • The Annex, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH, United Kingdom

      IIF 65
    • The Annex, Thorpe Road, Norwich, NR1 1UH, England

      IIF 66
  • Prendergast, Anthony Ailwyn

    Registered addresses and corresponding companies
    • Ashtree House, Hedley Lane, Carlton Colville, Lowestoft, Suffolk, NR33 8BN

      IIF 67
  • Prendergast, Anthony Ailwyn
    English born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lovewell Blake Llp, Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 68
    • 32, Market Hill, Framlingham, Woodbridge, IP13 9AY, England

      IIF 69
child relation
Offspring entities and appointments
Active 27
  • 1
    Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-08-31 ~ now
    IIF 10 - Director → ME
  • 2
    The Annex Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Has significant influence or controlOE
  • 3
    Hunts Pharmacy, 205 Plumstead Road, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    572,363 GBP2024-11-30
    Officer
    2018-12-07 ~ now
    IIF 33 - Director → ME
  • 4
    205 Plumstead Road, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    732,628 GBP2024-11-30
    Officer
    2010-09-24 ~ now
    IIF 44 - Director → ME
  • 5
    Main Office Ashtree Care Village Ashtree Close, Reepham, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Officer
    2015-03-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-03-12 ~ now
    IIF 32 - Director → ME
  • 7
    Main Office Ashtree Care Village Ashtree Close, Reepham, Norwich, Norfolk, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2015-02-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Cutlers Hill Surgery, Bungay Road, Halesworth, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    100,759 GBP2024-07-31
    Officer
    2010-09-24 ~ now
    IIF 56 - Director → ME
    2011-01-06 ~ now
    IIF 55 - Secretary → ME
  • 9
    Lovewell Blake Llp Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    660,791 GBP2024-07-31
    Officer
    2021-08-17 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2021-08-17 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    ROMILEY EA LIMITED - 2012-10-11
    The Annex, Thorpe Road, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2012-05-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    205 Plumstead Road, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    568,200 GBP2024-11-30
    Officer
    2011-02-28 ~ now
    IIF 30 - Director → ME
  • 12
    205 Plumstead Road, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,687,841 GBP2024-11-30
    Officer
    2017-06-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 13
    Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-12-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    Main Office Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-12-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    216 London Road South, Lowestoft, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-07-25 ~ dissolved
    IIF 46 - Director → ME
  • 16
    The Annex Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    2014-05-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 17
    C/o Hunts Pharmacy, 205 Plumstead Road, Norwich, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,387,734 GBP2024-11-30
    Officer
    2015-12-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    C/o Hunts Pharmacy, 205 Plumstead Road, Norwich, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    925,788 GBP2024-11-30
    Officer
    2009-01-09 ~ now
    IIF 43 - Director → ME
  • 19
    10 Albone Way Albone Way Industrial Estate, Biggleswade, Bedfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-11-13 ~ now
    IIF 54 - Director → ME
  • 20
    Main Office Ashtree Care Village Ashtree Close, Reepham, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Officer
    2021-03-12 ~ now
    IIF 34 - Director → ME
  • 21
    The Annex Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    2014-05-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 22
    Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2018-07-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    The Annex Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    2014-05-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 24
    205 Plumstead Road, Norwich, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,596 GBP2024-11-30
    Officer
    2017-04-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Main Office Ashtree Care Village Ashtree Close, Reepham, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2018-07-12 ~ now
    IIF 29 - Director → ME
  • 26
    The Annex Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    2014-05-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 27
    Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-12-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-08-31 ~ 2022-10-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Officer
    2009-03-13 ~ 2015-06-04
    IIF 64 - Director → ME
  • 3
    C/o Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    2015-06-12 ~ 2021-09-03
    IIF 38 - Director → ME
  • 4
    Cutlers Hill Surgery, Bungay Road, Halesworth, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    100,759 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2022-01-06
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Clockhouse Barn, Clockhouse Lane Little Stonham, Stowmarket, Suffolk
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    63,584 GBP2025-03-31
    Officer
    2011-03-10 ~ 2025-10-31
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-10-31
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    213 St John Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-01-02 ~ 2014-10-21
    IIF 52 - Director → ME
  • 7
    C/o Hunts Pharmacy, 205 Plumstead Road, Norwich, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    350,049 GBP2024-01-31
    Officer
    2007-02-01 ~ 2022-08-01
    IIF 62 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-05-03
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    C/o Hunts Pharmacy, 205 Plumstead Road, 205 Plumstead Road, Norwich, Norfolk
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,989,807 GBP2024-11-30
    Officer
    2000-03-14 ~ 2012-08-01
    IIF 9 - Director → ME
  • 9
    44 Alexandra Road, Lowestoft, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2005-07-01 ~ 2006-01-25
    IIF 11 - Director → ME
  • 10
    The Store 4 Oakwood Mews, St Peters Street, Lowestoft, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    1,151 GBP2024-10-31
    Officer
    2002-10-14 ~ 2011-10-27
    IIF 45 - Director → ME
    2002-10-14 ~ 2011-10-27
    IIF 67 - Secretary → ME
  • 11
    10 Nelmes Road, Hornchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    240,834 GBP2024-04-30
    Officer
    2000-07-18 ~ 2010-06-30
    IIF 39 - Director → ME
  • 12
    C/o Hunts Pharmacy, 205 Plumstead Road, Norwich, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    755,312 GBP2024-01-31
    Officer
    2016-11-11 ~ 2022-08-01
    IIF 40 - Director → ME
    Person with significant control
    2017-05-01 ~ 2022-08-01
    IIF 18 - Has significant influence or control OE
  • 13
    124 Thorpe Road, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    227,792 GBP2024-07-31
    Officer
    2014-07-01 ~ 2022-05-19
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-19
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 14
    42 Main Road, Biddenham, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -500 GBP2024-03-31
    Person with significant control
    2021-03-10 ~ 2022-03-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2002-10-14 ~ 2006-01-25
    IIF 42 - Director → ME
    2002-10-14 ~ 2006-01-25
    IIF 53 - Secretary → ME
  • 16
    Main Office Ashtree Care Village Ashtree Close, Reepham, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Person with significant control
    2018-07-12 ~ 2021-03-22
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 17
    Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    2009-01-05 ~ 2017-12-08
    IIF 61 - Director → ME
    Person with significant control
    2016-05-06 ~ 2017-12-08
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 18
    65 Westbury Road, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2005-10-18 ~ 2012-02-15
    IIF 47 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.